ANGLIA PIPE TOOLS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA PIPE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954747

Incorporation date

23/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Hatfield Regis Grange Estate, Hatfield Broad Oak, Bishop's Stortford CM22 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Registered office address changed from Unit 1 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JX to Unit 4 Hatfield Regis Grange Estate Hatfield Broad Oak Bishop's Stortford CM22 7JZ on 2025-04-03
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon25/10/2024
Termination of appointment of Ryan Marshall as a director on 2024-10-25
dot icon12/09/2024
Director's details changed for Mr Ryan Marshall on 2024-09-12
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Mr Ryan Marshall as a director on 2024-04-25
dot icon24/04/2024
Appointment of Mr Paul David Hurst as a director on 2024-04-24
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon21/01/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon10/01/2021
Micro company accounts made up to 2020-05-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-05-31
dot icon15/10/2018
Director's details changed for Mr Andrew John Broxton on 2018-10-15
dot icon15/10/2018
Change of details for Mrs Margaret Broxton as a person with significant control on 2018-10-15
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/05/2018
Termination of appointment of Antony John Norcliffe as a director on 2018-05-15
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon05/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/08/2017
Termination of appointment of Margaret Broxton as a secretary on 2017-08-16
dot icon01/08/2017
Change of details for Mr Andrew John Broxton as a person with significant control on 2017-07-30
dot icon13/02/2017
Director's details changed for Mr Antony John Norcliffe on 2017-02-10
dot icon10/02/2017
Secretary's details changed for Mrs Margaret Broxton on 2017-02-10
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Appointment of Mr Antony John Norcliffe as a director on 2015-05-01
dot icon16/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon25/03/2010
Director's details changed for Andrew John Broxton on 2010-02-23
dot icon26/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/04/2008
Return made up to 23/03/08; full list of members
dot icon16/04/2008
Director's change of particulars / andrew broxton / 16/04/2008
dot icon16/04/2008
Secretary's change of particulars / margaret broxton / 16/04/2008
dot icon27/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/04/2007
Return made up to 23/03/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2006
Return made up to 23/03/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/04/2005
Return made up to 23/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/04/2004
Return made up to 23/03/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/04/2003
Return made up to 23/03/03; full list of members
dot icon10/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon21/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/04/2002
Return made up to 23/03/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon30/10/2001
Ad 01/06/01--------- £ si 1@1=1 £ ic 8959/8960
dot icon30/10/2001
Ad 31/05/01--------- £ si 8957@1=8957 £ ic 2/8959
dot icon06/06/2001
New director appointed
dot icon31/05/2001
Return made up to 23/03/01; full list of members
dot icon06/12/2000
Registered office changed on 06/12/00 from: forge house 39-41 cambridge road stansted essex CM24 8BX
dot icon22/07/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned;director resigned
dot icon20/04/2000
Registered office changed on 20/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon23/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.97K
-
0.00
-
-
2022
5
14.44K
-
0.00
-
-
2022
5
14.44K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

14.44K £Ascended631.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broxton, Andrew John
Director
23/03/2000 - Present
-
Hurst, Paul David
Director
24/04/2024 - Present
-
Marshall, Ryan
Director
25/04/2024 - 25/10/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLIA PIPE TOOLS LIMITED

ANGLIA PIPE TOOLS LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at Unit 4 Hatfield Regis Grange Estate, Hatfield Broad Oak, Bishop's Stortford CM22 7JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA PIPE TOOLS LIMITED?

toggle

ANGLIA PIPE TOOLS LIMITED is currently Active. It was registered on 23/03/2000 .

Where is ANGLIA PIPE TOOLS LIMITED located?

toggle

ANGLIA PIPE TOOLS LIMITED is registered at Unit 4 Hatfield Regis Grange Estate, Hatfield Broad Oak, Bishop's Stortford CM22 7JZ.

What does ANGLIA PIPE TOOLS LIMITED do?

toggle

ANGLIA PIPE TOOLS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does ANGLIA PIPE TOOLS LIMITED have?

toggle

ANGLIA PIPE TOOLS LIMITED had 5 employees in 2022.

What is the latest filing for ANGLIA PIPE TOOLS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with no updates.